Advanced company searchLink opens in new window

STOUR PROJECT SERVICES LTD

Company number 10780794

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Apr 2024 AD01 Registered office address changed from Unit 1 the Regent Centre Pent Road Shearway Business Park Folkestone Kent CT19 4FL England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 13 April 2024
13 Apr 2024 LIQ02 Statement of affairs
13 Apr 2024 600 Appointment of a voluntary liquidator
13 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-03
25 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
29 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
27 Apr 2023 EW02 Withdrawal of the directors' residential address register information from the public register
27 Apr 2023 EW01RSS Directors' register information at 27 April 2023 on withdrawal from the public register
27 Apr 2023 EW01 Withdrawal of the directors' register information from the public register
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
11 Nov 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
11 Nov 2022 TM02 Termination of appointment of Clare Elizabeth White as a secretary on 1 November 2022
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
26 Nov 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
28 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
03 Jul 2020 MR01 Registration of charge 107807940001, created on 3 July 2020
18 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
14 Nov 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
14 Nov 2019 CH01 Director's details changed for Mr Nicholas George White on 1 November 2019
18 Sep 2019 AP03 Appointment of Mrs Clare Elizabeth White as a secretary on 31 July 2019
18 Sep 2019 AD01 Registered office address changed from 219 Shalmsford Street Chartham Canterbury Kent CT4 7PY United Kingdom to Unit 1 the Regent Centre Pent Road Shearway Business Park Folkestone Kent CT19 4FL on 18 September 2019
18 Sep 2019 TM01 Termination of appointment of Lee Paul Hallam as a director on 1 July 2019
26 Nov 2018 AA Unaudited abridged accounts made up to 31 May 2018
20 Nov 2018 AP01 Appointment of Mr Lee Hallam as a director on 8 November 2018